Company Information

CIN
Status
Date of Incorporation
14 July 2005
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 December 2018
Paid Up Capital
7,610,000
Authorised Capital
50,000,000

Directors

Sunil Verma
Sunil Verma
Director/Designated Partner
over 2 years ago
Saral Verma
Saral Verma
Director
over 12 years ago

Past Directors

Sanjana Uday Desai
Sanjana Uday Desai
Director
about 14 years ago
Arvind Srivastava
Arvind Srivastava
Additional Director
almost 15 years ago
Sujay Uday Desai
Sujay Uday Desai
Additional Director
over 16 years ago
Rita Verma
Rita Verma
Director
over 20 years ago

Charges

6,217 Crore
06 October 2016
Indian Overseas Bank
128 Crore
06 October 2016
Indian Overseas Bank
1,845 Crore
12 May 2014
Bank Of India
4,094 Crore
05 December 2013
Oriental Bank Of Commerce
150 Crore
04 March 2014
Bank Of India
580 Crore
12 May 2014
Bank Of India (lead Bank)
3,236 Crore
06 October 2016
Indian Overseas Bank
0
05 December 2013
Oriental Bank Of Commerce
0
04 March 2014
Bank Of India
0
12 May 2014
Bank Of India (lead Bank)
0
12 May 2014
Bank Of India
0
06 October 2016
Indian Overseas Bank
0
06 October 2016
Indian Overseas Bank
0
05 December 2013
Oriental Bank Of Commerce
0
04 March 2014
Bank Of India
0
12 May 2014
Bank Of India (lead Bank)
0
12 May 2014
Bank Of India
0
06 October 2016
Indian Overseas Bank
0
06 October 2016
Indian Overseas Bank
0
05 December 2013
Oriental Bank Of Commerce
0
04 March 2014
Bank Of India
0
12 May 2014
Bank Of India (lead Bank)
0
12 May 2014
Bank Of India
0
06 October 2016
Indian Overseas Bank
0

Documents

Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-11082020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11082020
Approval letter of extension of financial year of AGM-11082020
Copy of MGT-8-11082020
Approval letter for extension of AGM;-11082020
List of share holders, debenture holders;-11082020
Form MGT-7-11082020_signed
Form AOC-4(XBRL)-11082020_signed
Form DPT-3-24042020-signed
Form BEN - 2-12082019_signed
Declaration under section 90-09082019
Form DPT-3-24062019
Form MGT-7-27032018_signed
Form AOC-4(XBRL)-27032018_signed
Copy of MGT-8-24032018
Optional Attachment-(1)-24032018
Optional Attachment-(2)-24032018
List of share holders, debenture holders;-24032018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24032018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11012018
Form CHG-1-06112017_signed
Instrument(s) of creation or modification of charge;-06112017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171106
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24062017
Optional Attachment-(2)-24062017
Optional Attachment-(1)-24062017
Form AOC-4(XBRL)-24062017_signed
List of share holders, debenture holders;-17062017
Copy of MGT-8-17062017
Form MGT-7-17062017_signed